Company NameRid-O-Rot Limited
Company StatusDissolved
Company Number01023497
CategoryPrivate Limited Company
Incorporation Date9 September 1971(52 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Anthony Brown
Date of BirthMarch 1948 (Born 76 years ago)
StatusCurrent
Appointed21 July 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSurveyor
Correspondence Address27 Kirklees Garth
Farsley
Pudsey
West Yorkshire
LS28 5TQ
Director NameWilfred Melvyn Jackson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSupervisor
Correspondence Address34 Watson Street
Morley
Leeds
West Yorkshire
LS27 0AJ
Director NamePatrick Kaye
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Steanard Lane
Mirfield
Wakefield
West Yorkshire
Secretary NamePeter Anthony Brown
StatusCurrent
Appointed21 July 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address27 Kirklees Garth
Farsley
Pudsey
West Yorkshire
LS28 5TQ

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 March 1998Dissolved (1 page)
9 December 1997Liquidators statement of receipts and payments (5 pages)
9 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
24 March 1997Liquidators statement of receipts and payments (5 pages)
21 March 1996Appointment of a voluntary liquidator (1 page)
21 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1996Registered office changed on 04/03/96 from: 193, richardshaw lane, stanningley, leeds LS28 6AA (1 page)
26 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)